RICHARDSON OILS UNLIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

07/12/237 December 2023 Appointment of Mr Joseph Noel Kenny as a director on 2023-11-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/12/2229 December 2022 Cessation of Laurence Joseph Goodman as a person with significant control on 2021-09-02

View Document

29/12/2229 December 2022 Notification of a person with significant control statement

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEHAN

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE JOSEPH GOODMAN

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/15

View Document

18/12/1518 December 2015 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

18/12/1518 December 2015 FORM OF ASSENT TO RE-REGISTRATION

View Document

18/12/1518 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/1518 December 2015 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/10/1329 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

22/01/1322 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/12

View Document

25/10/1225 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/11

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/10

View Document

01/04/111 April 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HESKIN / 14/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEHAN / 14/10/2010

View Document

11/01/1011 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON GLASGOW G76 7HU

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED ROBERT BEHAN

View Document

10/07/0910 July 2009 CURREXT FROM 31/10/2009 TO 28/03/2010

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VINCENT IGOE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK IGOE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN IGOE

View Document

10/07/0910 July 2009 SECRETARY APPOINTED JOHN MCLAUGHLIN

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED NORMAN HESKIN

View Document

06/11/086 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company